CHEVRON AEROSTRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CHEVRON AEROSTRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00938188

Incorporation date

03/09/1968

Size

Dormant

Contacts

Registered address

Registered address

191 Barkby Road, Troon Industrial Area, Leicester LE4 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1968)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon16/12/2022
Application to strike the company off the register
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon09/12/2022
Resolutions
dot icon09/12/2022
Solvency Statement dated 07/12/22
dot icon09/12/2022
Statement by Directors
dot icon09/12/2022
Statement of capital on 2022-12-09
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Accounts for a dormant company made up to 2020-12-27
dot icon02/09/2021
Termination of appointment of Joe Snowden as a director on 2021-08-31
dot icon02/09/2021
Termination of appointment of Inderjit Kumar Rattu as a director on 2021-08-31
dot icon02/09/2021
Appointment of Mr Neil David Roebuck as a director on 2021-08-31
dot icon05/07/2021
Appointment of Mr James Robert Puetz as a director on 2021-07-01
dot icon05/07/2021
Termination of appointment of Roger Paul Becker as a director on 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2019-12-29
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-30
dot icon20/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/02/2019
Appointment of Mr Inderjit Kumar Rattu as a director on 2019-02-15
dot icon21/12/2018
Termination of appointment of Monika Anna Bailey as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Monika Anna Bailey as a secretary on 2018-12-21
dot icon09/10/2018
Termination of appointment of Russell Scott Pattee as a director on 2018-08-20
dot icon09/10/2018
Termination of appointment of Steven Craig Blackmore as a director on 2018-07-20
dot icon09/10/2018
Appointment of Anna Marie Armango as a director on 2018-08-20
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/05/2017
Full accounts made up to 2016-03-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Termination of appointment of Andrew Van Rensselaer Masterman as a director on 2016-11-30
dot icon23/05/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon22/03/2016
Full accounts made up to 2015-03-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/11/2015
Appointment of Mrs Janet Freeman-Massey as a secretary on 2015-09-25
dot icon09/09/2015
Director's details changed for Mrs Monika Anna Frankow on 2015-09-09
dot icon09/09/2015
Appointment of Mrs Monika Anna Frankow as a director on 2015-05-11
dot icon04/06/2015
Full accounts made up to 2014-03-31
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Russell Scott Pattee on 2015-02-12
dot icon12/02/2015
Director's details changed for Mrs Shawn Hagel on 2015-02-12
dot icon12/02/2015
Director's details changed for Mr Steven Craig Blackmore on 2015-02-12
dot icon12/02/2015
Termination of appointment of David Waring as a director on 2014-12-31
dot icon12/02/2015
Director's details changed for Mr Roger Paul Becker on 2015-02-12
dot icon11/11/2014
Appointment of Mr Joe Snowden as a director on 2014-10-28
dot icon11/11/2014
Appointment of Mr Andrew Van Rensselaer Masterman as a director on 2014-01-22
dot icon10/11/2014
Director's details changed for Mrs Shawn Hagel on 2014-10-30
dot icon10/11/2014
Director's details changed for Ms Ruth Ann Beyer on 2014-10-30
dot icon10/11/2014
Termination of appointment of Kevin Michael Stein as a director on 2014-10-10
dot icon10/11/2014
Secretary's details changed for Mrs Monika Anna Frankow on 2014-11-10
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon24/09/2013
Appointment of Ms Ruth Ann Beyer as a director
dot icon24/09/2013
Termination of appointment of Roger Cooke as a director
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/03/2013
Register inspection address has been changed
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Termination of appointment of Sean Barrett as a director
dot icon21/05/2012
Appointment of Mr David Waring as a director
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Sean Colin Barrett on 2011-01-19
dot icon16/01/2012
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Appointment of Mrs Monika Anna Frankow as a secretary
dot icon19/01/2010
Termination of appointment of Michael Wallis as a secretary
dot icon20/12/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Director appointed mr kevin michael stein
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon01/12/2008
Director appointed mr roger paul becker
dot icon01/12/2008
Appointment terminated director mark roskopf
dot icon03/11/2008
Appointment terminated director mark donegan
dot icon15/08/2008
Director's change of particulars / roger cooke / 12/08/2008
dot icon15/08/2008
Director's change of particulars / shawn hagel / 12/08/2008
dot icon15/08/2008
Director appointed mr russell scott pattee
dot icon15/08/2008
Appointment terminated director william larsson
dot icon25/02/2008
Appointment terminated director geoffrey hawkes
dot icon18/02/2008
New director appointed
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-03-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
Secretary resigned
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon07/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Auditor's resignation
dot icon08/01/2003
Full accounts made up to 2001-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/09/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon27/12/2000
Director resigned
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/04/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1998-12-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/11/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon19/10/1999
Secretary resigned;director resigned
dot icon16/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon24/02/1999
Full accounts made up to 1998-03-31
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon13/01/1999
Registered office changed on 13/01/99 from: 35-41 fowler road hainault industrial estate hainault essex IG6 3XB
dot icon18/08/1998
Auditor's resignation
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Full accounts made up to 1997-05-31
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon30/12/1997
Certificate of change of name
dot icon10/12/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon20/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Declaration of assistance for shares acquisition
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
New secretary appointed;new director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Resolutions
dot icon30/07/1997
Ad 30/05/97--------- £ si 4700000@1=4700000 £ ic 1490000/6190000
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
£ nc 1490000/6190000 30/05/97
dot icon27/05/1997
Accounting reference date extended from 28/02/97 to 31/05/97
dot icon02/03/1997
Full accounts made up to 1995-02-28
dot icon02/03/1997
Full accounts made up to 1996-02-28
dot icon27/02/1997
Return made up to 31/12/96; no change of members
dot icon26/02/1997
Director resigned
dot icon14/02/1997
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon24/03/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon29/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
New director appointed
dot icon20/07/1995
Particulars of mortgage/charge
dot icon21/06/1995
Ad 28/02/95--------- £ si 800000@1=800000 £ ic 690000/1490000
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
£ nc 1000000/1490000 28/02/95
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Particulars of mortgage/charge
dot icon05/11/1994
New director appointed
dot icon30/09/1994
Accounting reference date extended from 30/09 to 28/02
dot icon02/08/1994
New secretary appointed
dot icon18/07/1994
Secretary resigned;director resigned
dot icon18/07/1994
Director resigned
dot icon18/07/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Registered office changed on 13/04/94 from: 15 st. George street hanover square london W1R 9DE
dot icon30/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Full accounts made up to 1993-09-30
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon01/02/1994
Director resigned;new director appointed
dot icon23/11/1993
Resolutions
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon28/01/1993
Return made up to 31/12/92; change of members
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon23/07/1991
Secretary's particulars changed
dot icon02/07/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon08/05/1990
Director resigned
dot icon08/05/1990
Director resigned
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon11/12/1989
Return made up to 30/10/89; full list of members
dot icon30/10/1989
Accounting reference date shortened from 31/01 to 30/09
dot icon23/10/1989
Full accounts made up to 1989-01-31
dot icon11/10/1989
Auditor's resignation
dot icon08/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1989
Registered office changed on 08/09/89 from: 35-41 fowler road hainault industrial estate hainault essex IG6 3XB
dot icon05/09/1989
Full accounts made up to 1988-01-31
dot icon14/11/1988
Return made up to 17/10/88; full list of members
dot icon08/12/1987
Return made up to 02/11/87; full list of members
dot icon18/11/1987
Full accounts made up to 1987-01-31
dot icon16/01/1987
Return made up to 25/10/86; full list of members
dot icon13/11/1986
Full accounts made up to 1986-01-31
dot icon17/07/1986
Full accounts made up to 1985-01-31
dot icon03/09/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2020
dot iconLast change occurred
27/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2020
dot iconNext account date
27/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hagel, Shawn Rene
Director
01/03/2004 - Present
25
Coghlan, David John
Director
18/03/1994 - 06/08/1997
16
Wallis, Michael Raymond
Secretary
02/03/2004 - 19/01/2010
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVRON AEROSTRUCTURES LIMITED

CHEVRON AEROSTRUCTURES LIMITED is an(a) Dissolved company incorporated on 03/09/1968 with the registered office located at 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON AEROSTRUCTURES LIMITED?

toggle

CHEVRON AEROSTRUCTURES LIMITED is currently Dissolved. It was registered on 03/09/1968 and dissolved on 14/03/2023.

Where is CHEVRON AEROSTRUCTURES LIMITED located?

toggle

CHEVRON AEROSTRUCTURES LIMITED is registered at 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HX.

What does CHEVRON AEROSTRUCTURES LIMITED do?

toggle

CHEVRON AEROSTRUCTURES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHEVRON AEROSTRUCTURES LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.